Mpe Uk Limited (reg no 05964077) is a private limited company founded on 2006-10-11. This business is located at Unit 18 Botany Business Park, Macclesfield Road, Whaley Bridge SK23 7DQ.

Company details

Name Mpe Uk Limited
Number 05964077
Date of Incorporation: Wed, 11th Oct 2006
End of financial year: 31 October
Address: Unit 18 Botany Business Park, Macclesfield Road, Whaley Bridge, SK23 7DQ
SIC code: 28930 -

As for the 4 directors that can be found in the enterprise, we can name: John H. (appointed on 14 February 2022), Mark M. (appointment date: 12 October 2009), Christopher P. (appointed on 31 May 2007). The Companies House indexes 7 persons of significant control, namely: Christopher P. has 1/2 or less of shares, Mark M. has 1/2 or less of shares, Michael P. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31
Current Assets 145,302 170,381 226,700 418,128 450,479 373,504 347,300
Number Shares Allotted - 120 120 120 120 120 -
Shareholder Funds 47,377 58,199 104,896 180,055 227,030 136,117 -
Tangible Fixed Assets 67,142 54,724 56,264 50,146 86,124 72,577 -
Total Assets Less Current Liabilities 57,015 66,068 160,618 242,284 299,785 222,105 198,420

People with significant control

Christopher P.
6 April 2016
Nature of control: 25-50% shares
Mark M.
6 April 2016
Nature of control: 25-50% shares
Michael P.
6 April 2016
Nature of control: significiant influence or control
Vincent M.
6 April 2016 - 18 November 2019
Nature of control: significiant influence or control
Stanley P.
6 April 2016 - 24 November 2018
Nature of control: significiant influence or control
Christopher P.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control
Michael P.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 2nd, April 2024 | officers
Free Download (1 page)